Advanced company searchLink opens in new window

TAKE2CHEFS LTD

Company number 04970249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2022 PSC04 Change of details for Mr Simon Richard Curtis as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE to The Far Canal Wrantage Somerset TA3 6DF on 31 October 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 CH01 Director's details changed for Simon Curtis on 21 November 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 90
30 Sep 2014 AD01 Registered office address changed from The Smugglers Blue Anchor Near Minehead Somerset TA24 6JS to 1St Floor 8-12 London Street Southport Merseyside PR9 0UE on 30 September 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 CH01 Director's details changed for Simon Curtis on 22 August 2014
02 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 90
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012